General information

Name:

Global Matter Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 08719966

Incorporation date: 2013-10-07

Dissolution date: 2023-01-18

End of financial year: 19 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Global Matter started conducting its business in the year 2013 as a Private Limited Company with reg. no. 08719966. The firm's office was based in Reading at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium. The Global Matter Limited business had been in this business field for ten years.

The executives were: Julian M. appointed in 2013 in October and Rachel M. appointed in 2013 in October.

Executives who controlled the firm include: Julian M. owned over 1/2 to 3/4 of company shares . Rachel M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julian M.

Role: Director

Appointed: 07 October 2013

Latest update: 20 November 2022

Rachel M.

Role: Director

Appointed: 07 October 2013

Latest update: 20 November 2022

People with significant control

Julian M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Rachel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 19 February 2024
Account last made up date 19 May 2022
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 19 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Resolution
Free Download
Change of registered address from Unit 41 6 Corbet Place London England E1 6NH England on 24th May 2022 to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN (AD01)
filed on: 24th, May 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

HQ address,
2016

Address:

5th Floor 6 Corbet Place

Post code:

E1 6NH

City / Town:

London

Accountant/Auditor,
2015

Name:

Eagk Llp

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

Accountant/Auditor,
2016

Name:

Dm Accounting Limited

Address:

Clarendon House Shenley Road

Post code:

WD6 1AG

City / Town:

Borehamwood

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode